GE MONEY LENDING SOLUTIONS LIMITED
Overview
| Company Name | GE MONEY LENDING SOLUTIONS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05199179 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of GE MONEY LENDING SOLUTIONS LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is GE MONEY LENDING SOLUTIONS LIMITED located?
| Registered Office Address | 30 Finsbury Square EC2P 2YU London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GE MONEY LENDING SOLUTIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| BONDCO 1072 LIMITED | Aug 06, 2004 | Aug 06, 2004 |
What are the latest accounts for GE MONEY LENDING SOLUTIONS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Nov 30, 2015 |
What are the latest filings for GE MONEY LENDING SOLUTIONS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 8 pages | LIQ13 | ||||||||||
Termination of appointment of Richard William Bird as a director on Sep 29, 2017 | 2 pages | TM01 | ||||||||||
Registered office address changed from PO Box 2497 Building 4 Hatters Lane Watford WD18 1YY United Kingdom to 30 Finsbury Square London EC2P 2YU on Apr 06, 2017 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Termination of appointment of Laurence Anne Renee Perrin as a director on Dec 30, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Miss Samantha Jones as a director on Oct 10, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Bernardus Petrus Maria Van Bunnik as a director on Oct 01, 2016 | 1 pages | TM01 | ||||||||||
Registered office address changed from Building 4 Hatters Lane Croxley Green Business Park Watford Hertfordshire WD18 8YF to PO Box 2497 Building 4 Hatters Lane Watford WD18 1YY on Aug 23, 2016 | 1 pages | AD01 | ||||||||||
Annual return made up to Jun 29, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Manuel Uria-Fernandez as a director on Jun 14, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Richard William Bird as a director on Jun 14, 2016 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Nov 30, 2015 | 7 pages | AA | ||||||||||
Director's details changed for Mr Manuel Uria-Fernandez on Dec 17, 2015 | 2 pages | CH01 | ||||||||||
Termination of appointment of Steven Mark Pickering as a director on Sep 11, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Aug 09, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mrs Kalpna Shah as a secretary on Jul 10, 2015 | 2 pages | AP03 | ||||||||||
Termination of appointment of Fn Secretary Limited as a secretary on Jul 10, 2015 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Nov 30, 2014 | 10 pages | AA | ||||||||||
Miscellaneous Sect 519 ca 2006 auditors resignation | 4 pages | MISC | ||||||||||
Miscellaneous Auditors resignation | 2 pages | MISC | ||||||||||
Annual return made up to Aug 09, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Bernardus Petrus Maria Van Bunnik as a director | 2 pages | AP01 | ||||||||||
Who are the officers of GE MONEY LENDING SOLUTIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SHAH, Kalpna | Secretary | Finsbury Square EC2P 2YU London 30 | 199402140001 | |||||||
| JONES, Samantha | Director | Finsbury Square EC2P 2YU London 30 | United Kingdom | British | 216074420001 | |||||
| SINCLAIR, Andrew Paul | Secretary | Rescassa Gorran PL26 6LU St. Austell Cornwall | British | 70512690001 | ||||||
| BONDLAW SECRETARIES LIMITED | Nominee Secretary | 39/49 Commercial Road SO15 1GA Southampton Hampshire | 900018010001 | |||||||
| FN SECRETARY LIMITED | Secretary | Hatters Lane Croxley Green Business Park WD18 8YF Watford Building 4 Hertfordshire United Kingdom | 88740300002 | |||||||
| BARRY, Steven John | Director | Keystone Cottage 20 Yate Rocks Yate BS37 7BU Bristol Avon | United Kingdom | British | 116738480001 | |||||
| BELLORA, Michael Richard | Director | Russet House 1a Latchmoor Avenue SL9 8LL Gerrards Cross Buckinghamshire | American | 98453650001 | ||||||
| BERRY, Duncan Gee | Director | Hatters Lane Croxley Green Business Park WD18 8YF Watford Building 4 Hertfordshire | England | British | 107695600022 | |||||
| BIRD, Richard William | Director | Finsbury Square EC2P 2YU London 30 | United Kingdom | British | 209298590001 | |||||
| CARSON, David Richard | Director | 26 Loynells Road Rednal B45 9NP Birmingham | British | 73271960002 | ||||||
| COLLINS, Christopher John | Director | Birchtree House Long Close SL2 3EJ Farnham Common Berkshire | British | 145559490001 | ||||||
| DE RIDDER, Kimon Celicourt Macris, Dr | Director | Hatters Lane Croxley Green Business Park WD18 8YF Watford Building 4 Hertfordshire United Kingdom | United Kingdom | British | 131081660001 | |||||
| DONTSCHUK, Paul | Director | Tilleul 2 Appleton Close HP7 9QQ Little Chalfont Buckinghamshire | Australian | 115368920001 | ||||||
| EVANS, Kellie Victoria | Director | Hatters Lane Croxley Green Business Park WD18 8YF Watford Building 4 Hertfordshire United Kingdom | United Kingdom | British | 167417000001 | |||||
| FERGUSON, Ian George | Director | Hatters Lane Croxley Green Business Park WD18 8YF Watford Building 4 Hertfordshire United Kingdom | United Kingdom | British | 133318850001 | |||||
| FLYNN, William John | Director | Hatters Lane Croxley Green Business Park WD18 8YF Watford Building 4 Hertfordshire United Kingdom | British | 99330320002 | ||||||
| GARDEN, Robert James | Director | Hatters Lane Croxley Green Business Park WD18 8YF Watford Building 4 Hertfordshire United Kingdom | United Kingdom | British | 152764360001 | |||||
| GIGANTIELLO, Giacomo | Director | Flat 2 Ground Floor 45 Montagu Square W1H 2LN London | Italian | 126181320001 | ||||||
| GUNNIGLE, Clodagh | Director | Hatters Lane Croxley Green Business Park WD18 8YF Watford Building 4 Hertfordshire United Kingdom | United Kingdom | Irish | 138244630002 | |||||
| HARRIS, Jeffrey | Director | 9 Northaw Place Coopers Lane EN6 4NQ Northaw Hertfordshire | American | 98233530002 | ||||||
| HARVEY, David | Director | Hatters Lane Croxley Green Business Park WD18 8YF Watford Building 4 Hertfordshire United Kingdom | United Kingdom | British | 97086950001 | |||||
| HEESE, Bruno | Director | Hatters Lane Croxley Green Business Park WD18 8YF Watford Building 4 Hertfordshire | British | 115371680001 | ||||||
| HUNKIN, Ricky David | Director | 2 Hockeridge View Oakwood HP4 3NB Berkhamsted Hertfordshire | British | 115390900001 | ||||||
| JOHAR, Mandeep Singh | Director | Hatters Lane Croxley Green Business Park WD18 8YF Watford Building 4 Hertfordshire United Kingdom | United Kingdom | Indian | 127046380002 | |||||
| MCCARRON, Michael Christopher | Director | Highclere House Ledborough Gate HP9 2DQ Beaconsfield Buckinghamshire | American | 123462910001 | ||||||
| MELLING, Michael John | Director | Queensgate House School Lane Seer Green HP9 2QJ Beaconsfield Buckinghamshire | England | British | 170403940001 | |||||
| MURTAGH, Anthony | Director | The Beeches Restronguet Point Feock TR3 6RB Truro Cornwall | United Kingdom | British | 166255090001 | |||||
| NUTLEY, Julian Stanley | Director | 9 The Green Mentmore LU7 0QF Leighton Buzzard The Old Fox Bedfordshire | United Kingdom | British | 136696510001 | |||||
| PERRIN, Laurence Anne Renee | Director | Building 4 Hatters Lane WD18 1YY Watford PO BOX 2497 United Kingdom | United Kingdom | French | 183220720001 | |||||
| PICKERING, Steven Mark | Director | Hatters Lane Croxley Green Business Park WD18 8YF Watford Building 4 Hertfordshire | United Kingdom | British | 164833430002 | |||||
| PUNCH, Andrew Robert | Director | Pepys Way 6 Ford Road GU24 9EJ Bisley Surrey | United Kingdom | British | 147703850001 | |||||
| SHAVE, Colin John Varnell | Director | Hatters Lane Croxley Green Business Park WD18 8YF Watford Building 4 Hertfordshire United Kingdom | England | Usa And British | 90360350002 | |||||
| SIMMONS, Alison | Director | Hatters Lane Croxley Green Business Park WD18 8YF Watford Building 4 Hertfordshire United Kingdom | United Kingdom | British | 157197450001 | |||||
| SPENCER, John Peter | Director | 12 Imperial Court Shepherds Hill Highgate N6 5WA London | England | Irish | 98734430003 | |||||
| SULLY, Elizabeth Mary | Director | 3 Vincent Close Woodley RG5 4HN Reading Berkshire | British | 97088050001 |
Does GE MONEY LENDING SOLUTIONS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0